UKBizDB.co.uk

UK ADVANCED TECHNICAL ACADEMY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uk Advanced Technical Academy Limited. The company was founded 10 years ago and was given the registration number 08644122. The firm's registered office is in LONDON. You can find them at 396 Basement, High Street North, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:UK ADVANCED TECHNICAL ACADEMY LIMITED
Company Number:08644122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2013
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85410 - Post-secondary non-tertiary education
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:396 Basement, High Street North, London, England, E12 6RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Plumer Street, Plumer Street, Liverpool, England, L15 1EE

Director21 December 2021Active
105, Redbridge Lane East, Ilford, England, IG4 5BY

Director08 August 2014Active
105, Redbridge Lane East, Ilford, England, IG4 5BY

Director08 August 2014Active
105, Redbridge Lane East, Ilford, England, IG4 5BY

Director17 September 2014Active
105, Redbridge Lane East, Ilford, England, IG4 5BY

Director20 August 2014Active
31, London Road, Camberley, England, GU15 7 0AB

Director09 August 2013Active
99, Herent Drive, Ilford, IG5 0HF

Director19 June 2016Active
19 Plumer Street, Plumer Street, Liverpool, England, L15 1EE

Director08 August 2014Active
99, Herent Drive, Ilford, England, IG5 0HF

Director12 January 2018Active

People with Significant Control

Mrs Sadyalosana Thevarasan
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:19 Plumer Street, Plumer Street, Liverpool, England, L15 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Zeeshan Tahir
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Address:99, Herent Drive, Ilford, IG5 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Thevarasan Veloo
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 2, 396, High Street North, London, England, E12 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-01-20Change of name

Certificate change of name company.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Address

Change registered office address company with date old address new address.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-04-10Gazette

Gazette filings brought up to date.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Address

Change registered office address company with date old address new address.

Download
2018-04-11Address

Change registered office address company with date old address new address.

Download
2018-04-03Resolution

Resolution.

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.